UKBizDB.co.uk

HONEST POLITICIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Honest Politician Limited. The company was founded 9 years ago and was given the registration number 09533675. The firm's registered office is in LONDON. You can find them at 12e Manor Road, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HONEST POLITICIAN LIMITED
Company Number:09533675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:12e Manor Road, London, England, N16 5SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Chelsea Road, Southsea, England, PO5 1NH

Director09 April 2015Active
37, Chelsea Road, Southsea, England, PO5 1NH

Director09 April 2015Active
102, St. Andrews Road, Southsea, England, PO5 1EX

Director09 April 2015Active

People with Significant Control

Neave Holdings Limited
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:102, St. Andrews Road, Southsea, England, PO5 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Collis Holdings Ltd
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:37, Chelsea Road, Southsea, England, PO5 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Jane Collis
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:37, Chelsea Road, Southsea, England, PO5 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph David Collis
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:37, Chelsea Road, Southsea, England, PO5 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis James Treharne
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:102, St. Andrews Road, Southsea, England, PO5 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Address

Change registered office address company with date old address new address.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.